Paten & Co Limited

DataGardener
dissolved
Unknown

Paten & Co Limited

00227473Private Limited With Share Capital

C/O Clb Coopers 5Th Floor, Ship Canal House, Manchester, M24WU
Incorporated

20/01/1928

Company Age

98 years

Directors

4

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Paten & Co Limited (00227473) is a private limited with share capital incorporated on 20/01/1928 (98 years old) and registered in manchester, M24WU. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 20/01/1928
M24WU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-01-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:30-10-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-02-2019
Resolution
Category:Resolution
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-05-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:25-11-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2013
Termination Director Company With Name
Category:Officers
Date:09-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2013
Accounts With Made Up Date
Category:Accounts
Date:08-01-2013
Gazette Notice Compulsary
Category:Gazette
Date:04-12-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:17-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Termination Director Company With Name
Category:Officers
Date:09-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:30-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Annual Return
Date:19-05-2008
Legacy
Category:Mortgage
Date:21-04-2008
Resolution
Category:Resolution
Date:18-04-2008
Legacy
Category:Capital
Date:17-04-2008
Legacy
Category:Capital
Date:17-04-2008
Legacy
Category:Mortgage
Date:15-04-2008
Resolution
Category:Resolution
Date:14-04-2008
Legacy
Category:Address
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Officers
Date:14-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Legacy
Category:Mortgage
Date:12-04-2008
Accounts With Accounts Type Group
Category:Accounts
Date:25-03-2008
Accounts With Accounts Type Group
Category:Accounts
Date:12-06-2007
Legacy
Category:Annual Return
Date:02-05-2007
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Mortgage
Date:19-09-2006
Legacy
Category:Annual Return
Date:12-05-2006
Legacy
Category:Officers
Date:12-05-2006
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2006
Legacy
Category:Annual Return
Date:20-05-2005
Accounts With Accounts Type Group
Category:Accounts
Date:19-04-2005
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2004
Legacy
Category:Annual Return
Date:17-05-2004
Accounts With Accounts Type Group
Category:Accounts
Date:17-05-2003
Legacy
Category:Annual Return
Date:15-05-2003
Legacy
Category:Officers
Date:21-11-2002
Legacy
Category:Capital
Date:14-06-2002
Accounts With Accounts Type Group
Category:Accounts
Date:07-05-2002
Legacy
Category:Annual Return
Date:07-05-2002
Legacy
Category:Officers
Date:01-05-2002
Accounts With Accounts Type Full Group
Category:Accounts
Date:11-05-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2020
Filing Date15/01/2019
Latest Accounts31/10/2018

Trading Addresses

London Road, Colchester, Essex, CO61DU
C/O Clb Coopers 5Th Floor, Ship Canal House, Manchester, M2 4Wu, M24WURegistered
83 High Street, Inverurie, Aberdeenshire, AB513QJ
The Embankment, Bedford, Bedfordshire, MK401RW
C/O Redefine Bdl Hotels Commerce Ro, Brentford, Middlesex, TW88GA

Contact

C/O Clb Coopers 5Th Floor, Ship Canal House, Manchester, M24WU